AMEFA (U.K.) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 02578036
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address 52 ORGREAVE DRIVE, SHEFFIELD, SOUTH YORKSHIRE, S13 9NR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Termination of appointment of Peter Christian Albert Hollander as a director on 3 January 2017; Appointment of Mr Richard Carr as a director on 3 January 2017. The most likely internet sites of AMEFA (U.K.) LIMITED are www.amefauk.co.uk, and www.amefa-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Amefa U K Limited is a Private Limited Company. The company registration number is 02578036. Amefa U K Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Amefa U K Limited is 52 Orgreave Drive Sheffield South Yorkshire S13 9nr. . DAVIS, Nicola is a Secretary of the company. CARR, Richard is a Director of the company. Secretary BEATSON, Stephen Victor has been resigned. Secretary BLACK, Judith has been resigned. Secretary CUNNINGHAM, Kevin Gerard has been resigned. Secretary GERVIS, Diane has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Secretary WOOLLEN, Catherine Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHMORE, Richard John has been resigned. Director CRAIK, Ron has been resigned. Director DEARDEN, Denis Samuel has been resigned. Director HOLLAENDER, Erik Paul has been resigned. Director HOLLAENDER, Ferdinand Eugene has been resigned. Director HOLLAENDER, Rudolf Karel has been resigned. Director HOLLANDER, Peter Christian Albert has been resigned. Director HORTON, Simeon John has been resigned. Director RUSSELL, Martin William has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
DAVIS, Nicola
Appointed Date: 02 June 2009

Director
CARR, Richard
Appointed Date: 03 January 2017
55 years old

Resigned Directors

Secretary
BEATSON, Stephen Victor
Resigned: 01 June 2006
Appointed Date: 01 February 2003

Secretary
BLACK, Judith
Resigned: 01 March 2007
Appointed Date: 01 June 2006

Secretary
CUNNINGHAM, Kevin Gerard
Resigned: 26 March 1992
Appointed Date: 25 March 1992

Secretary
GERVIS, Diane
Resigned: 31 January 2003

Secretary
MEYER, Janine Marjorie
Resigned: 25 March 1992

Secretary
WOOLLEN, Catherine Ann
Resigned: 02 June 2009
Appointed Date: 01 March 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 1991
Appointed Date: 30 January 1991

Director
ASHMORE, Richard John
Resigned: 02 July 1991
Appointed Date: 30 January 1991
77 years old

Director
CRAIK, Ron
Resigned: 30 April 2005
Appointed Date: 26 March 1992
70 years old

Director
DEARDEN, Denis Samuel
Resigned: 30 September 1993
Appointed Date: 26 March 1992
97 years old

Director
HOLLAENDER, Erik Paul
Resigned: 29 June 1995
Appointed Date: 02 July 1991
79 years old

Director
HOLLAENDER, Ferdinand Eugene
Resigned: 12 February 2013
Appointed Date: 02 July 1991
73 years old

Director
HOLLAENDER, Rudolf Karel
Resigned: 01 April 2004
Appointed Date: 02 July 1991
86 years old

Director
HOLLANDER, Peter Christian Albert
Resigned: 03 January 2017
Appointed Date: 05 September 2016
63 years old

Director
HORTON, Simeon John
Resigned: 05 September 2016
Appointed Date: 21 July 2009
59 years old

Director
RUSSELL, Martin William
Resigned: 19 June 2009
Appointed Date: 01 December 2006
57 years old

Persons With Significant Control

Mr Richard Carr
Notified on: 3 January 2017
55 years old
Nature of control: Has significant influence or control

AMEFA (U.K.) LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Jan 2017
Termination of appointment of Peter Christian Albert Hollander as a director on 3 January 2017
03 Jan 2017
Appointment of Mr Richard Carr as a director on 3 January 2017
05 Sep 2016
Termination of appointment of Simeon John Horton as a director on 5 September 2016
05 Sep 2016
Appointment of Mr Peter Christian Albert Hollander as a director on 5 September 2016
...
... and 114 more events
28 Jul 1991
Director resigned;new director appointed

28 Jul 1991
New director appointed

28 Jul 1991
Secretary resigned;new secretary appointed

30 May 1991
Company name changed hightape LIMITED\certificate issued on 30/05/91
30 Jan 1991
Incorporation

AMEFA (U.K.) LIMITED Charges

30 April 2015
Charge code 0257 8036 0011
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 October 2013
Charge code 0257 8036 0010
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 March 2013
Trust deed
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: The Designer Retail Outlet Centres (Mansfield) General Partner Limited
Description: All interest in the separate interest bearing account and…
13 September 2012
Deed of rental deposit
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: The Designer Retail Outlet Centres (York) General Partner LTD
Description: The deposit account and all money from time to time…
29 November 2011
Debenture
Delivered: 2 December 2011
Status: Satisfied on 11 June 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
4 October 2010
Trust deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Henderson UK Om (LP3) (Gp) Limited and Henderson UK Om (LP3) Limited
Description: All interest in the deposit account see image for full…
6 November 2009
Debenture
Delivered: 12 November 2009
Status: Satisfied on 20 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 20 April 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2001
Legal charge
Delivered: 11 June 2001
Status: Satisfied on 11 April 2008
Persons entitled: Fortis Bank S.A./N.V.
Description: 22A atlas way sheffield t/n SYK370734 and all buildings…
18 March 1996
Debenture
Delivered: 20 March 1996
Status: Satisfied on 11 April 2008
Persons entitled: Meespierson N.V.
Description: By way of equitable mortgage its interest in any real…
25 June 1992
Debenture
Delivered: 13 July 1992
Status: Satisfied on 25 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…